Search icon

BUILDING CORP.II

Company Details

Name: BUILDING CORP.II
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1999 (25 years ago)
Date of dissolution: 16 Aug 2011
Entity Number: 2445900
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 256 BLOOMINGBURG RD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
L. JOSEPH GINGRAS Chief Executive Officer 224 COMFORT TRAIL, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256 BLOOMINGBURG RD, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2001-12-04 2006-01-18 Address 224 COMFORT TRAIL, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1999-12-03 2006-01-18 Address 224 COMFORT TRAIL, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110816000926 2011-08-16 CERTIFICATE OF DISSOLUTION 2011-08-16
091211002116 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071207002058 2007-12-07 BIENNIAL STATEMENT 2007-12-01
060118002554 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031204002115 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011204002336 2001-12-04 BIENNIAL STATEMENT 2001-12-01
991203000057 1999-12-03 CERTIFICATE OF INCORPORATION 1999-12-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313004350 0216000 2010-08-16 LAKE WELCH (SEWER PLANT), 1300EY POINT, NY, 10980
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-08-19
Case Closed 2014-03-06

Related Activity

Type Referral
Activity Nr 202755260
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2010-10-13
Abatement Due Date 2010-10-18
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2010-10-13
Abatement Due Date 2010-10-18
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100146 G01
Issuance Date 2010-10-13
Abatement Due Date 2010-11-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
313004236 0216000 2010-08-12 LAKE WELCH (SEWER PLANT), 1300EY POINT, NY, 10980
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-16
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-08-27
Abatement Due Date 2010-09-01
Current Penalty 975.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State